Get an alert when THE FUNDING CORPORATION LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-13 (in 4mo)

Last made up 2025-08-30

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Therefore, the Directors have a reasonable expectation that the Group has adequate resources to continue in operational existence for the foreseeable future and accordingly, they have continued to adopt the going concern basis in preparing the financial statements.”

Group structure

  1. THE FUNDING CORPORATION LIMITED · parent
    1. The Funding Corporation (1) Limited 100% · United Kingdom
    2. The Funding Corporation (2) Limited 100% · United Kingdom
    3. Cygnet Financial Services Limited 100% · United Kingdom
    4. The Funding Corporation (4) Limited 100% · United Kingdom
    5. ACF Car Finance Limited 100% · United Kingdom
    6. The Funding Corporation (Benton) Limited 100% · United Kingdom
    7. County Leasing & Finance Limited 100% · United Kingdom

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 24 resigned

Name Role Appointed Born Nationality
GHARIAL, Harsimar Secretary 2025-12-04
HANLON, Patrick Director 2020-10-14 Apr 1961 Scottish
IMG (UK) HOLDINGS LIMITED Corporate Director 2025-01-31
Show 24 resigned officers
Name Role Appointed Resigned
BROWNING, Robert John Secretary 2001-05-04 2006-04-27
BUCKLEY, Stephen William Secretary 2006-04-27 2007-04-04
CLARKE, Adrian Graham Secretary 2020-10-15 2025-12-04
HALLIWELL, Christopher Roger Secretary 2000-11-13 2001-05-04
PEARSON, James Secretary 2025-12-04 2025-12-04
CHALFEN SECRETARIES LIMITED Corporate Secretary 2000-08-15 2000-11-13
MARTINEAU SECRETARIES LIMITED Corporate Secretary 2008-08-01 2020-10-15
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2007-05-30 2008-07-31
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2000-08-15 2000-08-15
ADAMS, Michael David Director 2001-05-04 2011-12-31
BAYLEY, Simon Director 2021-07-05 2025-06-23
BROWNING, Robert John Director 2001-05-04 2008-06-25
BUCKLEY, Stephen William Director 2002-10-07 2007-04-04
CHALLINOR, David John Director 2001-01-11 2021-04-14
EDMISTON, Andrew Martin Director 2006-04-27 2008-06-25
EDMISTON, Robert Norman, Lord Director 2001-05-04 2006-04-27
GILLESPIE, Geoffrey Director 2001-05-04 2007-12-31
HALLIWELL, Christopher Roger Director 2000-08-15 2002-04-30
HUTTON, Gary Ernest Director 2011-12-01 2025-12-24
OGDEN, Neil Joseph Director 2008-04-25 2017-01-16
ROWLEY, James Edward Director 2008-02-15 2008-06-01
ROWLEY, James Edward Director 2000-10-11 2008-02-15
TITMUSS, David John Director 2000-10-11 2006-05-22
INSTANT COMPANIES LIMITED Corporate Nominee Director 2000-08-15 2000-08-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Lord Robert Norman Edmiston Individual Shares 75–100%, Voting 75–100%, Appoints directors 2022-12-31 Active
The Funding Corporation Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2022-12-31

Filing timeline

Last 20 of 230 total filings

Date Type Category Description
2026-03-28 AA accounts Accounts with accounts type group
2026-03-04 AP03 officers Appoint person secretary company with name date PDF
2026-03-04 TM02 officers Termination secretary company with name termination date PDF
2026-02-11 TM01 officers Termination director company with name termination date PDF
2025-12-05 TM02 officers Termination secretary company with name termination date PDF
2025-12-05 AP03 officers Appoint person secretary company with name date PDF
2025-10-03 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-01 TM01 officers Termination director company with name termination date PDF
2025-03-07 SH20 capital Legacy
2025-03-07 SH19 capital Capital statement capital company with date currency figure
2025-03-07 CAP-SS insolvency Legacy
2025-03-07 RESOLUTIONS resolution Resolution
2025-02-03 AP02 officers Appoint corporate director company with name date PDF
2024-12-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-10 AA accounts Accounts with accounts type group
2024-10-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-03 AA accounts Accounts with accounts type group
2023-09-21 CS01 confirmation-statement Confirmation statement with updates PDF
2023-01-17 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
2

last 24 months

Officers appointed
1

last 12 months

Officers resigned
4

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page